Columbia County is committed to ensuring accessibility to this website regardless of disability. If anyone encounters a feature on this website that is inaccessible due to a disability, please contact the County Manger’s Office and the Columbia County Board of County Commissioners at (386) 758-1005. You may also email that office at patrick_weaver@columbiacountyfla.com and provide a brief description of the inaccessible feature. The County will either correct the inaccessible feature or, if correction is not possible due to technical limitations, provide the desired information through alternative means.

Skip to content

Columbia County, FL | Permit Details

New Residential Construction Permit
Address 1605 SW HOWELL ST
LAKE CITY, FL 32024
Parcel #: 09599-000
Acres: 79.92
Owner: Payne Paula Polhill
Subdivision:
Zoning: A-3
Flood Zone: X
District: 4
Application #: 46094
Permit #: 000039774
Related Permit: Culvert Waiver: 000039775
Submitted:
Issued: Thursday, May 14, 2020
Expires: Wednesday, December 16, 2020
Completed: Wednesday, December 16, 2020
Status: Completed
Septic Release? Yes
Notes:

Job Details
This is the construction of a Single Family Dwelling
Heated Area (Sqft) 1964
Total Area (Sqft) 2279
Stories 1
Building Height 22
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title single family
Setbacks Front 30
Setback Side 1 25
Setback Side 2 25
Setbacks Rear 25
Septic# (00-0000) or (X00-000) 20-0346
Building Code Edition Florida Building Code 2017 6th Edition & 2014 National Electrical Code
Elevation regulation Minimum Requirement
Finished floor requirement One foot above the road
Fema map number 12023C0505C
Review Notes
4/27/2020 Application pending.
5/13/2020 Plan Review - Reviewed
5/13/2020 Point Review - Complete
5/14/2020 Zoning Review - Reviewed
5/14/2020 Final Review - Status Cleared
5/14/2020 Final Review - Payment Needed
5/14/2020 Permit Issued Permit #000039774 created and approved.
10/1/2020 Final Review - Payment Needed
Contractors
Name/ Business License Title Role
Bryan Zecher
Bryan Zecher Construction Inc
CBC054575 Cert.building Contractor Contractor
Marcus Matthews
Matthews Electric Llc
EC13005459 Electrical Contractor Subcontractor
Cody Barrs
Barrs Plumbing Inc
CFC1427145 Plumbing Contractor Subcontractor
Anthony R Franks
Franks & Lane Heating And Air, Llc
CAC1818631 Cert. A/c Class “b” Subcontractor
Robert Ogles Ii
Ogles Roofing & Construction Llc
CCC1328699 Cert Roofing Subcontractor
Inspections
Inspection Notes Performed By Date
Passed: Building - Footer Troy Crews 5/27/2020
Passed: Engineering - Setbacks Troy Crews 5/27/2020
Passed: Electrical - Temporary Service Troy Crews 5/27/2020
Release to power company Troy Crews 5/27/2020
Passed: Plumbing/Gas - 1st Underground Rough–In Troy Crews 6/10/2020
Passed: Building - Slab Troy Crews 6/17/2020
Passed: Building - Ext Strapping/Wall Sheathing Troy Crews 7/16/2020
Passed: Building - Framing Troy Crews 7/16/2020
Passed: Building - Roof Decking Troy Crews 7/16/2020
Passed: Electrical - 2nd Rough-In Troy Crews 7/28/2020
Passed: Mechanical - Rough In Troy Crews 7/28/2020
Passed: Plumbing/Gas - 2nd Rough-In Troy Crews 7/28/2020
Passed: Building - Insulation Troy Crews 8/5/2020
Passed: Electrical - Permanent Power Need Final Septic- Rec'd assessments Owed Prior To Final Troy Crews 10/1/2020
Release to power company Melissa Garber 10/7/2020
Septic Release Inspection Power To Be Released When Waiver Is Approved Health Dept 10/7/2020
Failed: Building - Final Need Locking Caps On Condenser Service Plugs, Seal All Ductwork At Air Handler Including Back Side Of Return And Unit. Troy Crews 11/24/2020
Failed: Building - Final Need To Seal Back Of Supply And Return Ducts. Anthony Aslan 11/30/2020
Passed: Building - Final Duct Sealed On Interior Per Contractor Troy Crews 12/16/2020
Documents
File Name Date File Size
Certificate Of Occupancy 20201216.pdf 2023.12.26 50.56kB
Residential Or Commercial Checklist 20200511 105349.pdf 2023.12.26 4.69MB
911 Address Form 20200504 130343.pdf 2023.12.26 132.17kB
Blue Prints_floorplan 20200508 085452.pdf 2023.12.26 2.72MB
Property Appraiser Parcel Details Printed Page 20200508 085453.pdf 2023.12.26 146.93kB
Recorded Notice Of Commencement.pdf 2023.12.26 356.70kB
Approved Floor Plans 46094 2020-05-13 07.44.20.609.pdf 2023.12.26 4.08MB
Recorded Notice Of Commencement 20200506 035947.pdf 2023.12.26 358.49kB
Energy Code Forms 20200511 101048.pdf 2023.12.26 118.91kB
Manual J Forms 20200511 101049.pdf 2023.12.26 76.92kB
Windload Engineering Approved 46094 2020-05-13 07.36.24.465.pdf 2023.12.26 3.25MB
Power Release-electrical-temporary Service 20200527.pdf 2023.12.26 38.76kB
Residential Plans Checklist 20200508 085453.pdf 2023.12.26 4.69MB
New Well Letter 20200504 130343.pdf 2023.12.26 695.80kB
Truss Engineering 20200508 085456.pdf 2023.12.26 1.67MB
Recorded Deed 20200508 085453.pdf 2023.12.26 58.19kB
Lidar.pdf 2023.12.26 241.30kB
Engineering_windload Calculations 20200511 090947.pdf 2023.12.26 3.25MB
Subcontractor Form 20200508 085455.pdf 2023.12.26 533.68kB
Power Release-release To Power Company 20201007.pdf 2023.12.26 38.88kB
Original Permit 20200514.pdf 2023.12.26 42.54kB
Owner And Contractor Signature Page 20200511 090912.pdf 2023.12.26 1.05MB
Product Approval Code Specifications Form 20200508 085452.pdf 2023.12.26 504.10kB
Fresh Air Howell St. 2020-07-28 15.34.03.832.msg 2023.12.26 2.30MB
Approved Trusses 46094 2020-05-13 07.28.47.745.pdf 2023.12.26 1.17MB
Site Plan 20200508 085455.pdf 2023.12.26 127.42kB
Payne Septic Permit 2020-05-13 11.36.03.40.pdf 2023.12.26 1.49MB
Win_20200617_15_42_47_scan 2020-06-17 15.44.40.811.jpg 2023.12.26 269.83kB